Company NameClydesdale Assets Company Limited
DirectorsIain Angus Paterson and Alison Grace Paterson
Company StatusLiquidation
Company NumberSC002577
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Iain Angus Paterson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1988(87 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland
Director NameAlison Grace Paterson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2008(106 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address46 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland
Secretary NameAlison Grace Paterson
NationalityBritish
StatusCurrent
Appointed29 June 2008(106 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address46 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland
Director NameKenneth William Eadie
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(87 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 12 May 1998)
RoleChartered Accountant
Correspondence Address20 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Secretary NameGavin Halcro Taylor
NationalityBritish
StatusResigned
Appointed29 December 1988(87 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 December 1991)
RoleCompany Director
Correspondence Address22 Gordon Road
Netherlee
Glasgow
Lanarkshire
G44 3TW
Scotland
Secretary NameKenneth William Eadie
NationalityBritish
StatusResigned
Appointed27 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address20 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Director NameJohn Macarthur Gordon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(96 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2008)
RoleChartered Accountant
Correspondence Address16 Darvel Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5SQ
Scotland
Secretary NameMr Iain Angus Paterson
NationalityBritish
StatusResigned
Appointed12 May 1998(96 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland

Location

Registered AddressHenderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

19 at £1Alison Grace Paterson
51.35%
Ordinary
18 at £1Iain Angus Paterson
48.65%
Ordinary

Financials

Year2014
Turnover£26,845
Net Worth£31,807
Cash£5,488
Current Liabilities£4,920

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 December 2022 (1 year, 4 months ago)
Next Return Due26 December 2023 (overdue)

Filing History

21 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 January 2023Notification of Alison Grace Paterson as a person with significant control on 16 July 2022 (2 pages)
18 January 2023Cessation of Iain Angus Paterson as a person with significant control on 16 July 2022 (1 page)
18 January 2023Termination of appointment of Iain Angus Paterson as a director on 16 July 2022 (1 page)
18 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
12 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
24 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 37
(6 pages)
24 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 37
(6 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
16 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
28 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 37
(6 pages)
28 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 37
(6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 37
(6 pages)
29 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 37
(6 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 February 2010Director's details changed for Alison Grace Paterson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Iain Angus Paterson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Iain Angus Paterson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Alison Grace Paterson on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Alison Grace Paterson on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Director's details changed for Iain Angus Paterson on 8 February 2010 (2 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
16 November 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 November 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 March 2009Return made up to 29/12/08; full list of members (4 pages)
3 March 2009Location of debenture register (1 page)
3 March 2009Appointment terminated secretary iain paterson (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Registered office changed on 03/03/2009 from 46 lyle road greenock PA16 7QT (1 page)
3 March 2009Appointment terminated secretary iain paterson (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Return made up to 29/12/08; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 46 lyle road greenock PA16 7QT (1 page)
3 March 2009Location of debenture register (1 page)
10 July 2008Director and secretary appointed alison grace paterson (1 page)
10 July 2008Registered office changed on 10/07/2008 from allan house 25 bothwell street glasgow G2 6NL (1 page)
10 July 2008Appointment terminated director john gordon (1 page)
10 July 2008Appointment terminated director john gordon (1 page)
10 July 2008Director and secretary appointed alison grace paterson (1 page)
10 July 2008Registered office changed on 10/07/2008 from allan house 25 bothwell street glasgow G2 6NL (1 page)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
28 February 2008Return made up to 29/12/07; no change of members (7 pages)
28 February 2008Return made up to 29/12/07; no change of members (7 pages)
20 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
20 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
5 January 2006Return made up to 29/12/05; full list of members (7 pages)
5 January 2006Return made up to 29/12/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
18 May 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
7 February 2005Return made up to 29/12/04; full list of members (7 pages)
7 February 2005Return made up to 29/12/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
13 May 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 January 2004Return made up to 29/12/03; full list of members (8 pages)
2 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
2 March 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
19 February 2003Return made up to 29/12/02; full list of members (7 pages)
19 February 2003Return made up to 29/12/02; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
20 September 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 February 1999Full accounts made up to 30 September 1998 (3 pages)
5 February 1999Full accounts made up to 30 September 1998 (3 pages)
19 January 1999Return made up to 29/12/98; no change of members (5 pages)
19 January 1999Return made up to 29/12/98; no change of members (5 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
15 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
15 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
9 January 1998Return made up to 29/12/97; full list of members (7 pages)
9 January 1998Return made up to 29/12/97; full list of members (7 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (3 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (3 pages)
15 January 1996Return made up to 29/12/95; no change of members (5 pages)
15 January 1996Return made up to 29/12/95; no change of members (5 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (3 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (3 pages)